Advanced company searchLink opens in new window

TELEWEST COMMUNICATIONS (SOUTH WEST) LIMITED

Company number 02271287

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2012 CH01 Director's details changed for Robert Charles Gale on 31 March 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
08 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
29 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
31 Mar 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 23
21 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 21
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 22
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
22 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 17
21 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
21 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director